Degreen Capital Management LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 18, 2014, under the California Secretary of State’s registration number 201411210333. It is currently listed as an terminated entity.
The principal and mailing address of Degreen Capital Management LLC is 4800 N Scottsdale Rd #1500, Scottsdale, AZ 85251, where all official business activities and communication are managed.
For legal purposes, Keith P Degreen serves as the registered agent for the company, located at 5100 Colony Plz Unit 3405, Newport Port Beach, CA 92660, handling all compliance and official matters for company.
Terminated
Updated 3/28/2025 4:57:53 PM
Degreen Capital Management LLC
Filing information
Company Name
Degreen Capital Management LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201411210333
Date Filed
April 18, 2014
Company Age
11 years
State
AZ
Status
Terminated
Formed In
Arizona
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
06/15/2021
The data on Degreen Capital Management LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.
Contact details
Principal Address
4800 N Scottsdale Rd #1500
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Mailing Address
4800 N Scottsdale Rd #1500
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Agent
Individual
Keith P Degreen
5100 Colony Plz Unit 3405
Newport Port Beach, CA 92660
Keith P Degreen
5100 Colony Plz Unit 3405
Newport Port Beach, CA 92660
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
6/15/2021
Effective Date
6/15/2021
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
12/7/2017
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
9/15/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/15/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
4/4/2017
Effective Date
Description
More...
Document Images
Termination
6/15/2021
Initial Filing
4/18/2014
Other companies in Scottsdale